STEADFAST MARSH SOLAR LTD

Third Floor, 10 Lower Grosvenor Place, London, SW1W 0EN, England
StatusACTIVE
Company No.08085280
CategoryPrivate Limited Company
Incorporated28 May 2012
Age12 years, 5 days
JurisdictionEngland Wales

SUMMARY

STEADFAST MARSH SOLAR LTD is an active private limited company with number 08085280. It was incorporated 12 years, 5 days ago, on 28 May 2012. The company address is Third Floor, 10 Lower Grosvenor Place, London, SW1W 0EN, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Elizabeth Paterson

Termination date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Mr Emilio Martinez Belda

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: 2nd Floor 75 -77 Margaret Street London W1W 8SY England

New address: Third Floor, 10 Lower Grosvenor Place London SW1W 0EN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Katherine Elizabeth Paterson

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 75-77 2nd Floor (Front) Margaret Street London W1W 8SY England

Change date: 2020-03-09

New address: 2nd Floor 75 -77 Margaret Street London W1W 8SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: 7 Beaumont Mews London W1G 6EB

Change date: 2019-10-25

New address: 75-77 2nd Floor (Front) Margaret Street London W1W 8SY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Espf Nr 3 Austria Holding Gmbh

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Leon Albert Friedgen

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Michael Günter Belmer

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: 7 Beaumont Mews London W1G 6EB

Old address: Thorney Weir House Thorney Mill Lane Iver Buckinghamshire SL0 9AQ

Change date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Leon Albert Friedgen

Change date: 2016-07-12

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Heiko Webel

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-30

Officer name: Guy Leon Albert Friedgen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Max Spielman

Termination date: 2016-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heiko Webel

Appointment date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-30

Officer name: Thomas Ulrich Laumont

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Michael Ebner

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Thomas Ulrich Laumont

Documents

Accounts with accounts type small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080852800001

Charge creation date: 2014-12-18

Documents

View document PDF

Resolution

Date: 26 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 26 Nov 2014

Action Date: 14 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-14

Capital : 1,623,625.41 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andre Max Spielman

Appointment date: 2014-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-03

Officer name: Michael Ebner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toddington Harper

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Bott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: Long Barn Amport Andover SP11 8JB England

Change date: 2013-11-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Covill

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Pascoe

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Covill

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Pascoe

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Edward James Bott

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toddington Harper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 May 2013

Action Date: 29 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-05-29

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENNAN TAFF LTD

60A BIRLEY MOOR ROAD,SHEFFIELD,S12 4WD

Number:11674141
Status:ACTIVE
Category:Private Limited Company

BRYANT PHARMACY LIMITED

29 WOODSIDE ROAD,POOLE,BH14 9JH

Number:05601586
Status:ACTIVE
Category:Private Limited Company

E P WIGGLESWORTH & SONS LIMITED

DOVER LODGE FARM, CHAIN LANE,BLACKPOOL,FY3 0DE

Number:01786118
Status:ACTIVE
Category:Private Limited Company

JLC PRO ENGINEERING LIMITED

2 JENNER PLACE,BRECHIN,DD9 6YL

Number:SC413873
Status:ACTIVE
Category:Private Limited Company

LYNNTONY LIMITED

3 EDINBURGH WAY,KING'S LYNN,PE31 6JJ

Number:04266606
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN DEVELOPER (UK) LTD

UNIT G,SOLIHULL,B92 7HS

Number:06372354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source